Advanced company searchLink opens in new window

FASHIONBITE LIMITED

Company number 08241770

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2019 AA Total exemption full accounts made up to 31 March 2019
12 Jul 2019 PSC04 Change of details for Ms Emily Seares as a person with significant control on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Ms Emily Seares on 12 July 2019
12 Jul 2019 PSC04 Change of details for Mr Nathaniel Collins as a person with significant control on 12 July 2019
12 Jul 2019 CH01 Director's details changed for Mr Nathaniel Collins on 12 July 2019
14 Mar 2019 PSC04 Change of details for Ms Emily Seares as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Ms Emily Seares on 14 March 2019
14 Mar 2019 PSC04 Change of details for Mr Nathaniel Collins as a person with significant control on 14 March 2019
14 Mar 2019 CH01 Director's details changed for Mr Nathaniel Collins on 14 March 2019
08 Mar 2019 PSC01 Notification of Nathaniel Collins as a person with significant control on 28 February 2019
08 Mar 2019 PSC04 Change of details for Ms Emily Seares as a person with significant control on 28 February 2019
08 Mar 2019 SH01 Statement of capital following an allotment of shares on 28 February 2019
  • GBP 2
07 Mar 2019 AP01 Appointment of Mr Nathaniel Collins as a director on 28 February 2019
19 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
05 Oct 2018 CS01 Confirmation statement made on 5 October 2018 with updates
06 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 5 October 2017 with updates
19 Oct 2016 AA Total exemption full accounts made up to 31 March 2016
11 Oct 2016 CS01 Confirmation statement made on 5 October 2016 with updates
08 Oct 2015 AR01 Annual return made up to 5 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
16 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
25 Aug 2015 AD01 Registered office address changed from The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015
25 Aug 2015 AD01 Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY England to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on 25 August 2015
11 Aug 2015 AD01 Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW to The Studio Downs Road Witney Oxfordshire OX29 0SY on 11 August 2015
06 Mar 2015 CH01 Director's details changed for Ms Emily Seares on 6 March 2015